BRON CASTELL MANAGEMENT COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-01-13 View Report
Persons with significant control. Cessation date: 2023-01-05. Psc name: Graham Charles Payne. 2023-01-05 View Report
Officers. Change date: 2022-10-07. Officer name: Mr Jonathan Martin Edwards. 2022-10-07 View Report
Accounts. Accounts type micro entity. 2022-08-24 View Report
Confirmation statement. Statement with updates. 2022-08-12 View Report
Confirmation statement. Statement with updates. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2021-08-02 View Report
Accounts. Accounts type micro entity. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Accounts. Accounts type micro entity. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type dormant. 2018-01-26 View Report
Accounts. Change account reference date company current extended. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Officers. Termination date: 2017-07-19. Officer name: Graham Charles Payne. 2017-07-19 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. Appointment date: 2017-07-07. 2017-07-07 View Report
Address. Old address: 6 Rhydypenau Close Cardiff CF14 0NF. Change date: 2017-06-13. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2017-06-13 View Report
Officers. Appointment date: 2017-05-30. Officer name: Cosec Management Services Ltd. 2017-06-13 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type dormant. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Address. Change date: 2011-09-23. Old address: Cromwell House Fourth Floor 1-3 Fitzalan Place Cardiff CF24 0ED. 2011-09-23 View Report
Capital. Capital allotment shares. 2010-09-22 View Report
Officers. Officer name: Wilkin Chapman Company Secretarial Services Limited. 2010-09-22 View Report
Address. Change date: 2010-09-22. Old address: 2 Bank Street Lincoln LN2 1DR. 2010-09-22 View Report
Officers. Officer name: Wilchap Nominees Limited. 2010-09-22 View Report
Officers. Officer name: Graham Charles Payne. 2010-09-22 View Report
Accounts. Accounts type dormant. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Officer name: Wilchap Nominees Limited. Change date: 2010-08-12. 2010-08-18 View Report
Officers. Officer name: Wilkin Chapman Company Secretarial Services Limited. Change date: 2010-08-12. 2010-08-18 View Report
Accounts. Accounts type dormant. 2009-09-18 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type dormant. 2008-11-19 View Report
Accounts. Accounts type dormant. 2008-11-19 View Report
Annual return. Legacy. 2008-08-14 View Report
Annual return. Legacy. 2008-08-12 View Report
Accounts. Accounts type dormant. 2007-06-01 View Report